Company Name64QS Holdings Limited
Company StatusActive
Company NumberSC692641
CategoryPrivate Limited Company
Incorporation Date18 March 2021(3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Linden Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Mark Christopher Burgess
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Stewart William Davie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Roderick John Gordon Duncan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Ryan Fletcher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr David William Ingham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Andrew James Bruges Irving
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Philip Harvey Ives
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Henry Joseph McKeown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Andrew Peter Rogers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Brian Thomson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland

Location

Registered Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
18 March 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
3 November 2021Current accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
19 July 2021Memorandum and Articles of Association (10 pages)
19 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of equity securities under S570 18/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2021Memorandum and Articles of Association (41 pages)
24 June 2021Solvency Statement dated 18/06/21 (2 pages)
24 June 2021Sub-division of shares on 18 June 2021 (6 pages)
24 June 2021Statement of capital on 24 June 2021
  • GBP 56,250.1125
(3 pages)
24 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2021Statement by Directors (2 pages)
23 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2021Change of share class name or designation (2 pages)
23 June 2021Particulars of variation of rights attached to shares (2 pages)
23 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 112,500.1125
(4 pages)
22 June 2021Notification of Ryan Fletcher as a person with significant control on 18 June 2021 (2 pages)
22 June 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 112,500
(3 pages)
22 June 2021Change of details for Mr Brian Thomson as a person with significant control on 18 June 2021 (2 pages)
18 March 2021Incorporation
Statement of capital on 2021-03-18
  • GBP 1
(42 pages)